Company Documents

DateDescription
03/06/253 June 2025 NewAppointment of Ms Begal Mandalia as a director on 2025-04-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Sub-division of shares on 2021-10-13

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

07/10/217 October 2021 Director's details changed for Mr Thierry Tek on 2021-10-07

View Document

07/10/217 October 2021 Change of details for Mr Thierry Tek as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 502 Wiverton Tower 4, New Drum Street London E1 7AS United Kingdom to 10 Bolt Court London EC4A 3DQ on 2021-10-07

View Document

07/10/217 October 2021 Secretary's details changed for Mr Thierry Tek on 2021-10-07

View Document

21/10/2021 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information